BALCO INDUSTRIES INC.

Name: | BALCO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1982 (43 years ago) |
Entity Number: | 756281 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791 |
Address: | 99 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC GOTTLIEB | Chief Executive Officer | 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2020-05-08 | Address | 99 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1998-03-13 | 2006-03-29 | Address | 560 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-04-06 | 2006-03-29 | Address | 560 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2006-03-29 | Address | 560 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1998-03-13 | Address | 19 MAPLE DRIVE, FLOWER HILL, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508000448 | 2020-05-08 | CERTIFICATE OF CHANGE | 2020-05-08 |
200303060521 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180306006679 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301006236 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
141014006417 | 2014-10-14 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State